Search icon

MIAMI GREEN INK LLC - Florida Company Profile

Company Details

Entity Name: MIAMI GREEN INK LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MIAMI GREEN INK LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 17 Oct 2016 (9 years ago)
Date of dissolution: 11 May 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 May 2020 (5 years ago)
Document Number: L16000191829
FEI/EIN Number 81-4276098

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 333 W 41st Street, Miami Beach, FL, 33140, US
Mail Address: 333 W 41st Street, Miami Beach, FL, 33140, US
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DELLARIA JEREMY Authorized Member 333 W 41st Street, Miami Beach, FL, 33140
Dellaria Jeremy Agent 333 W 41st Street, Miami Beach, FL, 33140

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000118050 INTELLITURF OF SOUTH FLORIDA EXPIRED 2016-10-31 2021-12-31 - 3635 NE 1ST AVE, #806, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-05-11 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-08 333 W 41st Street, Suite 710, Miami Beach, FL 33140 -
CHANGE OF MAILING ADDRESS 2019-02-08 333 W 41st Street, Suite 710, Miami Beach, FL 33140 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-08 333 W 41st Street, Suite 710, Miami Beach, FL 33140 -
REGISTERED AGENT NAME CHANGED 2018-11-09 Dellaria, Jeremy -
REINSTATEMENT 2017-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-05-11
ANNUAL REPORT 2019-02-08
AMENDED ANNUAL REPORT 2018-11-09
ANNUAL REPORT 2018-01-16
REINSTATEMENT 2017-09-27
Florida Limited Liability 2016-10-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State